Company Information for YES ENGINEERING LTD
COURTLANDS FLAT 9, 17 COURT DOWNS ROAD, BECKENHAM, BR3 6LN,
|
Company Registration Number
05241689
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
YES ENGINEERING LTD | ||||
Legal Registered Office | ||||
COURTLANDS FLAT 9 17 COURT DOWNS ROAD BECKENHAM BR3 6LN Other companies in WC2A | ||||
Previous Names | ||||
|
Company Number | 05241689 | |
---|---|---|
Company ID Number | 05241689 | |
Date formed | 2004-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 09:02:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YES ENGINEERING GROUP LIMITED | 37 GLOUCESTER ROAD BARNET EN5 1RZ | Active | Company formed on the 2013-04-23 | |
YES ENGINEERING SERVICES PTE. LTD. | TAMPINES STREET 93 Singapore 528839 | Active | Company formed on the 2015-02-18 | |
YES ENGINEERING AS | HÃ¥konsgaten 17 BERGEN 5015 | Active | Company formed on the 2001-04-18 | |
Yes Engineering Company Limited | Unknown | Company formed on the 2018-03-15 | ||
YES ENGINEERING AND TECHNOLOGY CORPORATION | California | Unknown | ||
YES ENGINEERING SOLUTIONS LTD | YES LTD UNIT 4, KINGSWOOD FARM TANDRIDGE LANE LINGFIELD SURREY RH7 6LP | Active - Proposal to Strike off | Company formed on the 2020-06-12 |
Officer | Role | Date Appointed |
---|---|---|
GREG PARKER |
||
GREGORY AUSTIN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN RICHARD EDGECOMBE |
Director | ||
RICHARD HAMMOND AITKEN |
Director | ||
ROBERT LINDSAY DURRANT |
Director | ||
MICHAEL CHARLES QUIRK |
Director | ||
LESLIE GAVIN CORMACK |
Director | ||
ROBERT LINDSAY DURRANT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YES ENGINEERING GROUP LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-23 | Active | |
OLYAN INVESTMENTS LIMITED | Director | 2010-01-16 | CURRENT | 2010-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/10/22 FROM 75 East Road London N1 6AH | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM 75 East Road London N1 6AH | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Rosedean House 4 Argyle Road Barnet EN5 4DX | |
AD02 | Register inspection address changed to Rosedean House 4 Argyle Road Barnet EN5 4DX | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period extended from 31/03/21 TO 30/04/21 | ||
AA01 | Previous accounting period extended from 31/03/21 TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY TSOUKKAS | |
PSC07 | CESSATION OF GREGORY AUSTIN PARKER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY AUSTIN PARKER | |
TM02 | Termination of appointment of Greg Parker on 2020-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Antony Tsoukkas as company secretary on 2019-01-01 | |
AP01 | DIRECTOR APPOINTED MR ANTONY TSOUKKAS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD EDGECOMBE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/15 FROM 124 Chancery Lane London WC2A 1PT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/09/14 FULL LIST | |
AR01 | 27/09/14 FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/14 FROM C/O Greg Parker 36 Featherstone Street London EC1Y 8QZ | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/01/2012 | |
CERTNM | Company name changed bchf (uk) LIMITED\certificate issued on 20/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Greg Parker on 2011-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GREG PARKER on 2011-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/11 FROM Devonshire House 146 Bishopsgate London Greater London EC2M 4JX United Kingdom | |
AR01 | 27/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 8-9 3RD FLOOR NEW ST LONDON EC2M 4TP UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREG PARKER / 27/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM C/O CUMBERLAND ELLIS LLP ATRIUM COURT 15 JOCKEYS FIELDS LONDON WC1R 4QR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DURRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AITKEN | |
AP01 | DIRECTOR APPOINTED MR BRIAN RICHARD EDGECOMBE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 27/09/09 FULL LIST | |
123 | NC INC ALREADY ADJUSTED 02/09/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100000/300000 02/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, C/O HYDE MAHON BRIDGES, SOLICITORS, SWAN HOUSE, 37-39 HIGH HOLBORN, LONDON, WC1V 6NT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/07; CHANGE OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 29/03/07--------- £ SI 30000@1=30000 £ IC 20000/50000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/10/04--------- £ SI 19999@1=19999 £ IC 1/20000 | |
CERTNM | COMPANY NAME CHANGED BECAR LIMITED CERTIFICATE ISSUED ON 22/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 27/09/04 | |
ELRES | S366A DISP HOLDING AGM 27/09/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-04-01 | £ 254,605 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YES ENGINEERING LTD
Called Up Share Capital | 2012-04-01 | £ 250,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 114,550 |
Current Assets | 2012-04-01 | £ 654,542 |
Debtors | 2012-04-01 | £ 492,392 |
Fixed Assets | 2012-04-01 | £ 3,855 |
Shareholder Funds | 2012-04-01 | £ 403,792 |
Stocks Inventory | 2012-04-01 | £ 47,600 |
Tangible Fixed Assets | 2012-04-01 | £ 3,855 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |